Search icon

DAY & ZIMMERMANN HIGHWAY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAY & ZIMMERMANN HIGHWAY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1989 (36 years ago)
Date of dissolution: 19 Jun 2007
Entity Number: 1357615
ZIP code: 19103
County: New York
Place of Formation: Delaware
Address: 1818 MARKET STREET, 22ND FLOOR, PHILADELPHIA, PA, United States, 19103
Principal Address: 1818 MARKET ST, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
THE DAY & ZIMMERMANN GROUP, INC. DOS Process Agent 1818 MARKET STREET, 22ND FLOOR, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EVAN B WEISS Chief Executive Officer 1818 MARKET ST, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
2004-05-14 2007-06-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-05-14 2007-06-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-17 2003-06-02 Address 1818 MARKET ST, PHILADELPHIA, PA, 19103, 3638, USA (Type of address: Principal Executive Office)
2001-07-17 2003-06-02 Address 1818 MARKET ST, PHILADELPHIA, PA, 19103, 3638, USA (Type of address: Chief Executive Officer)
2000-12-27 2004-05-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070619001002 2007-06-19 SURRENDER OF AUTHORITY 2007-06-19
070619002014 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050811002308 2005-08-11 BIENNIAL STATEMENT 2005-06-01
040514000599 2004-05-14 CERTIFICATE OF CHANGE 2004-05-14
030602002690 2003-06-02 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State